- Company Overview for HOUNDSTOOTH PROPERTIES LIMITED (11102809)
- Filing history for HOUNDSTOOTH PROPERTIES LIMITED (11102809)
- People for HOUNDSTOOTH PROPERTIES LIMITED (11102809)
- More for HOUNDSTOOTH PROPERTIES LIMITED (11102809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | PSC04 | Change of details for Mr Michael Porcaro as a person with significant control on 29 June 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Michael Porcaro on 29 June 2020 | |
01 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
12 Sep 2019 | CH01 | Director's details changed for Mr Michael Porcaro on 10 September 2019 | |
12 Sep 2019 | PSC04 | Change of details for Mr Michael Porcaro as a person with significant control on 10 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Porcaro Michael on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Pavilion Serviced Offices 96 Kensington High Street London W8 4SG United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 10 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr Michael Porcaro as a person with significant control on 10 September 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-08
|